Ealing
London
W13 9NF
Director Name | Kathryn Woolven |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(1 month after company formation) |
Appointment Duration | 14 years, 6 months (closed 12 January 2021) |
Role | Clinical Research Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Churchfield Road Ealing London W13 9NF |
Director Name | Mr Nicholas Timothy Woolven |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(1 month after company formation) |
Appointment Duration | 14 years, 6 months (closed 12 January 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 29a Churchfield Road West Ealing London W13 9NF |
Director Name | Ms Emilie Eloise Lety Adams |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 12 January 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Churchfield Road Ealing London W13 9NF |
Director Name | Mrs Daniella Rowebottom |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | German |
Status | Closed |
Appointed | 22 April 2013(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 12 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Churchfield Road Ealing London W13 9NF |
Director Name | Mr Robin Church |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2013(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 12 January 2021) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 29 Churchfield Road Ealing London W13 9NF |
Secretary Name | Mr Robin Church |
---|---|
Status | Closed |
Appointed | 29 April 2013(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 12 January 2021) |
Role | Company Director |
Correspondence Address | 29 Churchfield Road Ealing London W13 9NF |
Director Name | Jane Elizabeth Miller |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 April 2013) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 29d Churchfield Road Ealing London W13 9NF |
Director Name | Gareth John Kewell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2007) |
Role | Broadcaster |
Correspondence Address | 29e Churchfield Road Ealing London W13 9NF |
Director Name | Maria Fatima De Sa Reis |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 28 June 2006(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29b Churchfield Road Ealing London W13 9NF |
Director Name | Charlotte Sophie Louise Kewell |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2007) |
Role | Marketing Manager |
Correspondence Address | 29e Churchfield Road Ealing London W13 9NF |
Secretary Name | Gareth John Kewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2007) |
Role | Marketing Manager |
Correspondence Address | 29e Churchfield Road Ealing London W13 9NF |
Director Name | Dafydd Owen Jones |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29e Churchfield Road Ealing London W13 9NF |
Secretary Name | Dafydd Owen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 April 2013) |
Role | Company Director |
Correspondence Address | 29e Churchfield Road Ealing London W13 9NF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 29 Churchfield Road Ealing London W13 9NF |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
1 at £1 | Daniela Rowebotham 20.00% Ordinary |
---|---|
1 at £1 | Emilie Adams 20.00% Ordinary |
1 at £1 | Nicholas Woolven & Kathryn Woolven 20.00% Ordinary |
1 at £1 | Robin Church 20.00% Ordinary |
1 at £1 | Sandra Fay Hutchinson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Current Liabilities | £495 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
7 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
7 June 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 May 2017 | Micro company accounts made up to 29 May 2017 (2 pages) |
30 May 2017 | Micro company accounts made up to 29 May 2017 (2 pages) |
1 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
8 June 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
19 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 May 2014 | Appointment of Ms Emilie Adams as a director (2 pages) |
6 May 2014 | Appointment of Ms Emilie Adams as a director (2 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 April 2014 | Termination of appointment of Maria De Sa Reis as a director (1 page) |
29 April 2014 | Termination of appointment of Maria De Sa Reis as a director (1 page) |
9 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (9 pages) |
9 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (9 pages) |
2 May 2013 | Termination of appointment of Dafydd Jones as a secretary (1 page) |
2 May 2013 | Termination of appointment of Dafydd Jones as a director (1 page) |
2 May 2013 | Appointment of Mr Robin Church as a director (2 pages) |
2 May 2013 | Termination of appointment of Dafydd Jones as a secretary (1 page) |
2 May 2013 | Appointment of Mr Robin Church as a secretary (1 page) |
2 May 2013 | Termination of appointment of Dafydd Jones as a director (1 page) |
2 May 2013 | Appointment of Mr Robin Church as a secretary (1 page) |
2 May 2013 | Appointment of Mr Robin Church as a director (2 pages) |
22 April 2013 | Termination of appointment of Jane Miller as a director (1 page) |
22 April 2013 | Appointment of Mrs Daniella Rowebottom as a director (2 pages) |
22 April 2013 | Appointment of Mrs Daniella Rowebottom as a director (2 pages) |
22 April 2013 | Termination of appointment of Jane Miller as a director (1 page) |
13 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (10 pages) |
11 June 2012 | Director's details changed for Nicholas Timothy Woolven on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Kathryn Woolven on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Sandra Fay Hutchinson on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Maria Fatima De Sa Reis on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Dafydd Owen Jones on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Jane Elizabeth Miller on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Dafydd Owen Jones on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Nicholas Timothy Woolven on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Kathryn Woolven on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Maria Fatima De Sa Reis on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Sandra Fay Hutchinson on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Jane Elizabeth Miller on 11 June 2012 (2 pages) |
22 September 2011 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
22 September 2011 | Annual return made up to 25 May 2009 (6 pages) |
22 September 2011 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
22 September 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
22 September 2011 | Annual return made up to 25 May 2009 (6 pages) |
22 September 2011 | Termination of appointment of Gareth Kewell as a secretary (1 page) |
22 September 2011 | Termination of appointment of Charlotte Kewell as a director (1 page) |
22 September 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (19 pages) |
22 September 2011 | Appointment of Dafydd Owen Jones as a secretary (1 page) |
22 September 2011 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
22 September 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
22 September 2011 | Annual return made up to 25 May 2008 with a full list of shareholders (8 pages) |
22 September 2011 | Termination of appointment of Gareth Kewell as a director (1 page) |
22 September 2011 | Appointment of Dafydd Owen Jones as a secretary (1 page) |
22 September 2011 | Annual return made up to 25 May 2010 (20 pages) |
22 September 2011 | Annual return made up to 25 May 2010 (20 pages) |
22 September 2011 | Termination of appointment of Charlotte Kewell as a director (1 page) |
22 September 2011 | Annual return made up to 25 May 2008 with a full list of shareholders (8 pages) |
22 September 2011 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
22 September 2011 | Registered office address changed from 29 Churchfield Road Ealing London W13 1NF on 22 September 2011 (2 pages) |
22 September 2011 | Registered office address changed from 29 Churchfield Road Ealing London W13 1NF on 22 September 2011 (2 pages) |
22 September 2011 | Termination of appointment of Gareth Kewell as a director (1 page) |
22 September 2011 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
22 September 2011 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
22 September 2011 | Appointment of Dafydd Owen Jones as a director (2 pages) |
22 September 2011 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
22 September 2011 | Appointment of Dafydd Owen Jones as a director (2 pages) |
22 September 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (19 pages) |
22 September 2011 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
22 September 2011 | Termination of appointment of Gareth Kewell as a secretary (1 page) |
21 September 2011 | Administrative restoration application (3 pages) |
21 September 2011 | Administrative restoration application (3 pages) |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2007 | Return made up to 25/05/07; full list of members (9 pages) |
4 October 2007 | Return made up to 25/05/07; full list of members (9 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Secretary resigned;director resigned (1 page) |
29 June 2007 | Secretary resigned;director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
25 May 2006 | Incorporation (16 pages) |
25 May 2006 | Incorporation (16 pages) |